The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hindmarch, Mark Thomas

    Related profiles found in government register
  • Hindmarch, Mark Thomas
    British accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Hindmarch, Mark Thomas
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, All Saints Street, Stamford, Lincolnshire, PE9 2PA, England

      IIF 15
  • Hindmarch, Mark Thomas
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 16 IIF 17
    • Charnwood College, Thorpe Hill, Loughborough, Leicestershire, LE11 4SQ, England

      IIF 18
    • 14 All Saints Street, Stamford, Lincolnshire, PE9 2PA, England

      IIF 19
    • Newstead Farm, Newstead, Stamford, PE9 4TF, England

      IIF 20
  • Hindmarch, Mark Thomas
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, All Saints Street, Stamford, Lincolnshire, PE9 2PA

      IIF 21 IIF 22
  • Hindmarch, Mark Thomas
    British accountant born in October 1963

    Registered addresses and corresponding companies
    • Priory House, Priory Road, Stamford, Lincolnshire, PE91 2EU

      IIF 23
  • Hindmarch, Tom
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Southfields House, St. Pauls Street, Stamford, PE9 2BQ, England

      IIF 24
  • Hindmarch, Mark Thomas
    British accountant

    Registered addresses and corresponding companies
    • Newstead Farm, Newstead, Stamford, Lincolnshire, PE9 4TF

      IIF 25
  • Mr Mark Thomas Hindmarch
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, All Saints Street, Stamford, Lincolnshire, PE9 2PA, United Kingdom

      IIF 26
    • Duncan & Toplis Limited, 14 All Saints Street, Stamford, Lincolnshire, PE9 2PA, United Kingdom

      IIF 27
  • Hindmarch, Mark Thomas

    Registered addresses and corresponding companies
    • Priory House, Priory Road, Stamford, Lincolnshire, PE91 2EU

      IIF 28 IIF 29
  • Mark Thomas Hindmarch
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    Larkfleet House, Falcon Way, Bourne, Lincolnshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,729,650 GBP2023-09-30
    Person with significant control
    2021-04-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    KIOWA PROPERTIES LIMITED - 2021-03-13
    3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2,298,429 GBP2023-01-31
    Officer
    2023-01-31 ~ now
    IIF 13 - director → ME
  • 3
    3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,799,187 GBP2023-01-31
    Officer
    2023-01-31 ~ now
    IIF 11 - director → ME
  • 4
    Larkfleet House, Falcon Way, Bourne, Lincolnshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,118,097 GBP2023-09-30
    Person with significant control
    2021-04-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    3 Castlegate, Grantham, Lincolnshire, England
    Corporate (13 parents, 18 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-03 ~ now
    IIF 19 - director → ME
  • 6
    Westfield Farm Stonepit Lane, Marston, Grantham, England
    Corporate (6 parents)
    Equity (Company account)
    5,663,991 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    Priory Farm 75 Church Street, Long Bennington, Newark, Nottinghamshire
    Corporate (5 parents)
    Equity (Company account)
    551,122 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    3 Castlegate, Grantham, Lincolnshire
    Corporate (5 parents, 48 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-08-29 ~ now
    IIF 3 - director → ME
  • 9
    3 Castlegate, Grantham, Lincolnshire
    Corporate (7 parents, 255 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2008-06-11 ~ now
    IIF 9 - director → ME
  • 10
    3 Castlegate, Grantham, Lincolnshire
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-08-23 ~ now
    IIF 5 - director → ME
  • 11
    3 Castlegate, Grantham, Lincolnshire
    Corporate (7 parents, 280 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2008-06-11 ~ now
    IIF 6 - director → ME
  • 12
    GABLESTOCK LIMITED - 2002-11-25
    Priory Farm 75 Church Street, Long Bennington, Newark, Nottinghamshire
    Corporate (5 parents)
    Equity (Company account)
    973,365 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    3 Castlegate, Grantham, Lincolnshire
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2006-12-14 ~ now
    IIF 10 - director → ME
  • 14
    3 Castlegate, Grantham, Lincolnshire
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2004-07-13 ~ now
    IIF 12 - director → ME
  • 15
    3 Castlegate, Grantham, Lincolnshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2003-09-26 ~ now
    IIF 1 - director → ME
  • 16
    3 Castlegate, Grantham, Lincolnshire
    Corporate (3 parents)
    Equity (Company account)
    153 GBP2022-09-30
    Officer
    2025-02-25 ~ now
    IIF 20 - director → ME
  • 17
    SLEAFORD PROPERTY (HOLDINGS) LIMITED - 1990-11-01
    SLEAFORD LAUNDRY (HOLDINGS) LIMITED - 1976-12-31
    3 Castlegate, Grantham, Lincolnshire
    Corporate (7 parents, 2 offsprings)
    Officer
    2009-01-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 18
    The Manor House, Kirkby Underwood, Bourne, Lincolnshire
    Corporate (6 parents)
    Equity (Company account)
    2,466,373 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    K.U. TRACTORS (1965) LIMITED - 1976-12-31
    The Manor House, Kirkby, Underwood, Bourne, Lincolnshire
    Corporate (6 parents)
    Equity (Company account)
    3,135,165 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 20
    3 Castlegate, Grantham, Lincolnshire
    Corporate (4 parents)
    Officer
    2006-08-17 ~ now
    IIF 21 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to surplus assets - 75% or moreOE
    IIF 35 - Right to appoint or remove membersOE
  • 21
    Larkfleet House, Falcon Way, Bourne, Lincolnshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,325,236 GBP2023-09-30
    Person with significant control
    2021-10-27 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Larkfleet House, Falcon Way, Bourne, Lincolnshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,208,968 GBP2023-09-30
    Person with significant control
    2021-10-27 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    STAMFORD SCHOOL ENTERPRISES LIMITED - 2001-02-05
    Southfields House, St. Pauls Street, Stamford, England
    Corporate (3 parents)
    Equity (Company account)
    60,002 GBP2023-08-31
    Officer
    2014-03-17 ~ now
    IIF 24 - director → ME
  • 24
    Southfields House, St. Pauls Street, Stamford, England
    Corporate (15 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2019-06-24 ~ now
    IIF 14 - director → ME
  • 25
    14 All Saints Street, Stamford, Lincolnshire
    Corporate (11 parents)
    Officer
    2003-02-04 ~ now
    IIF 2 - director → ME
  • 26
    Larkfleet House, Falcon Way, Bourne, Lincolnshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    140,085 GBP2024-04-05
    Person with significant control
    2021-05-05 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Larkfleet House, Falcon Way, Bourne, Lincolnshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,759,644 GBP2023-09-30
    Person with significant control
    2022-08-17 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    14 All Saints Street, Stamford, Lincolnshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 29
    Townsend House, Crown Road, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    167,991 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    14 All Saints Street, Stamford, Lincolnshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 31
    Larkfleet House, Falcon Way, Bourne, Lincolnshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,759,217 GBP2023-09-30
    Person with significant control
    2022-08-17 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    CASTLEGATE BROKERS LIMITED - 1997-07-03
    DUNCAN & TOPLIS (FINANCIAL SERVICES) LIMITED - 1994-01-14
    ACADEMITE LIMITED - 1987-02-02
    8 Castlegate, Grantham, Lincolnshire
    Corporate (4 parents, 5 offsprings)
    Officer
    2000-02-14 ~ 2010-07-26
    IIF 4 - director → ME
  • 2
    8 Castlegate, Grantham, Lincolnshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2002-10-11 ~ 2010-07-26
    IIF 7 - director → ME
  • 3
    Charnwood College, Thorpe Hill, Loughborough, Leicestershire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2014-07-04 ~ 2021-04-27
    IIF 18 - director → ME
  • 4
    Green End Farm, 108 Green End Road, Great Barford, Bedfordshire, England
    Corporate (7 parents)
    Equity (Company account)
    22,848,481 GBP2023-06-30
    Person with significant control
    2018-05-18 ~ 2018-05-31
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DUNCAN & TOPLIS LIMITED - 2023-10-10
    3 Castlegate, Grantham, Lincolnshire
    Corporate (4 parents, 1 offspring)
    Officer
    2014-09-23 ~ 2023-09-18
    IIF 17 - director → ME
  • 6
    DUNCAN & TOPLIS HOLDINGS LIMITED - 2023-10-11
    3 Castlegate, Grantham, Lincolnshire
    Corporate (3 parents, 9 offsprings)
    Officer
    2014-09-23 ~ 2023-09-18
    IIF 16 - director → ME
  • 7
    Larkfleet House, Falcon Way, Bourne, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-09-02
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-01-12 ~ 2021-04-16
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    3 Castlegate, Grantham, Lincolnshire
    Corporate (2 parents, 3 offsprings)
    Current Assets (Company account)
    562,240 GBP2020-12-31
    Officer
    2008-05-12 ~ 2015-03-12
    IIF 22 - llp-designated-member → ME
  • 9
    3 Castlegate, Grantham, Lincolnshire
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2004-07-13 ~ 2005-04-14
    IIF 28 - secretary → ME
  • 10
    3 Castlegate, Grantham, Lincolnshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2003-03-17 ~ 2003-06-20
    IIF 23 - director → ME
    2003-03-17 ~ 2005-04-14
    IIF 29 - secretary → ME
  • 11
    Larkfleet House, Falcon Way, Bourne, Lincolnshire, England
    Corporate (4 parents)
    Equity (Company account)
    4,839,300 GBP2023-09-30
    Person with significant control
    2020-11-05 ~ 2021-04-16
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 12
    Larkfleet House, Falcon Way, Bourne, Lincolnshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,658,610 GBP2023-09-30
    Person with significant control
    2020-08-19 ~ 2022-08-17
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 13
    14 All Saints Street, Stamford, Lincolnshire
    Corporate (11 parents)
    Officer
    1995-01-25 ~ 2009-02-12
    IIF 25 - secretary → ME
  • 14
    HAVELOCK ACADEMY - 2011-06-23
    Charnwood College, Thorpe Hill, Loughborough, Leicestershire, England
    Corporate (10 parents)
    Officer
    2013-01-31 ~ 2018-04-24
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.